Advanced company searchLink opens in new window

CLASSIC AUTO SUPPLIES LTD

Company number 07806925

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
20 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
17 Nov 2022 PSC04 Change of details for Mr Philip John King as a person with significant control on 27 October 2022
17 Nov 2022 CH01 Director's details changed for Mr Philip John King on 27 October 2022
17 Nov 2022 CH01 Director's details changed for Mrs Laura Carol King on 27 October 2022
28 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
06 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
26 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
26 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
17 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Mar 2015 AD01 Registered office address changed from Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 18 March 2015
18 Mar 2015 CH01 Director's details changed for Mr Philip King on 11 March 2015
18 Mar 2015 CH01 Director's details changed for Mrs Laura Carol King on 11 March 2015
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4